Eldene
Swindon
Wiltshire
SN3 6BX
Director Name | Barry John Foster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 190 Homestead Way New Addington Croydon Surrey CR0 0DW |
Director Name | Alan Leslie Kibble |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Headley Drive New Addington Croydon Surrey CR0 0QH |
Secretary Name | Alan Leslie Kibble |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Headley Drive New Addington Croydon Surrey CR0 0QH |
Director Name | The Ashley Consultancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 51 Ashley Road Epsom Surrey KT18 5BN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 March 1999 | Liquidators statement of receipts and payments (6 pages) |
17 September 1998 | Liquidators statement of receipts and payments (7 pages) |
19 September 1997 | Appointment of a voluntary liquidator (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Statement of affairs (8 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 9-11 challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
26 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
31 October 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
30 March 1995 | Accounting reference date notified as 31/07 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 43 headley drive croydon surrey CR0 0QH (1 page) |